Search icon

JST HOLDINGS, PLLC.

Company claim

Is this your business?

Get access!

Company Details

Name: JST HOLDINGS, PLLC.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Apr 2017 (8 years ago)
Organization Date: 18 Apr 2017 (8 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0982841
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3285 Blazer Pkwy Ste 200, Lexington, KY 40509
Place of Formation: KENTUCKY

Registered Agent

Name Role
Laura L Justice Registered Agent

Organizer

Name Role
Laura L Justice Organizer

Manager

Name Role
TRISTAN THOMPSON Manager

Member

Name Role
SARAH SLONE Member

Former Company Names

Name Action
Justice Dental Holdings PLLC Old Name

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-30
Amendment 2022-12-08
Annual Report 2022-07-18
Annual Report 2021-05-24

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
396800.00
Total Face Value Of Loan:
396800.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
396800
Current Approval Amount:
396800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
399224.89

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State